- Company Overview for MIXTURE LIMITED (08232592)
- Filing history for MIXTURE LIMITED (08232592)
- People for MIXTURE LIMITED (08232592)
- More for MIXTURE LIMITED (08232592)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2016 | DS01 | Application to strike the company off the register | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Neil Gavin Davidson as a director on 7 November 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
24 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
09 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2012 | AP01 | Appointment of Neil Davidson as a director | |
09 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 23 October 2012
|
|
17 Oct 2012 | AD01 | Registered office address changed from Holly Corner Wyson Avenue Brimfield Ludlow Shropshire SY8 4PA United Kingdom on 17 October 2012 | |
17 Oct 2012 | AP01 | Appointment of Peter Robert Nelson as a director | |
17 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 15 October 2012
|
|
28 Sep 2012 | NEWINC |
Incorporation
|